Advanced company searchLink opens in new window

JETMS COMPLETIONS LTD

Company number 06587758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 TM01 Termination of appointment of Augustinas Zemaitaitis as a director on 1 October 2023
10 Oct 2023 AP01 Appointment of Mr Stefan Chevalier as a director on 1 September 2023
04 Oct 2023 TM01 Termination of appointment of Ian James Davies as a director on 29 September 2023
19 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
29 Aug 2023 AP01 Appointment of Mr Gegams Hanamirjans as a director on 29 June 2023
29 Aug 2023 TM01 Termination of appointment of Vytis Zalimas as a director on 29 June 2023
30 Jun 2023 AD01 Registered office address changed from 706 Churchill Way Biggin Hill Westerham TN16 3BN England to 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN on 30 June 2023
29 Jun 2023 CH01 Director's details changed for Mr Ian James Davies on 29 June 2023
29 Jun 2023 AP01 Appointment of Mr Ian James Davies as a director on 29 June 2023
29 Jun 2023 TM01 Termination of appointment of Keiron John Mc Neill as a director on 29 June 2023
29 Jun 2023 TM02 Termination of appointment of Keiron John Mc Neill as a secretary on 29 June 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
30 Nov 2022 RP04PSC01 Second filing for the notification of Gediminas Ziemelis as a person with significant control
26 Sep 2022 AA Audited abridged accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
01 Jun 2022 AP01 Appointment of Mr Augustinas Zemaitaitis as a director on 25 May 2022
01 Jun 2022 TM01 Termination of appointment of Martynas Repečka as a director on 25 May 2022
05 May 2022 PSC01 Notification of Gediminas Ziemelis as a person with significant control on 2 March 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 30.11.2022.
07 Mar 2022 CERTNM Company name changed ras interiors LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
29 Dec 2021 TM01 Termination of appointment of Helen Enid Croxford as a director on 1 December 2021
15 Dec 2021 AP01 Appointment of Mr Keiron John Mc Neill as a director on 1 December 2021
15 Dec 2021 AP03 Appointment of Mr Keiron John Mc Neill as a secretary on 1 December 2021
19 Oct 2021 CH01 Director's details changed for Mrs Helen Enid Croxford on 1 October 2021
11 Oct 2021 AP01 Appointment of Mrs Helen Enid Croxford as a director on 1 October 2021
11 Oct 2021 TM01 Termination of appointment of Andrew Ian Logan Tarry as a director on 1 October 2021